Company NameCore Fire Ltd
DirectorsRyan Millar Bonthrone and Core Fire Protection Ltd
Company StatusActive
Company NumberSC442860
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ryan Millar Bonthrone
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2023(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Woodville Park Industrial Estate
Woodville Street
Glasgow
Lanarkshire
G51 2RL
Scotland
Director NameCore Fire Protection Ltd (Corporation)
StatusCurrent
Appointed01 July 2023(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week
Correspondence AddressUnit 4 Woodville Park Industrial Estate
Woodville Street
Glasgow
Lanarkshire
G51 2RL
Scotland
Director NameMr Ryan Millar Bonthrone
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Woodville Park Industrial Estate
Woodville Street
Glasgow
Lanarkshire
G51 2RL
Scotland
Secretary NameRyan Millar Bonthrone
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Woodville Park Industrial Estate
Woodville Street
Glasgow
Lanarkshire
G51 2RL
Scotland

Contact

Websitecorefire.co.uk
Telephone0141 4331934
Telephone regionGlasgow

Location

Registered AddressUnit 4 Woodville Park Industrial Estate
Woodville Street
Glasgow
Lanarkshire
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ryan Millar Bonthrone
100.00%
Ordinary

Financials

Year2014
Net Worth£63,882
Cash£169,990
Current Liabilities£135,272

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

17 October 2023Appointment of Mr Ryan Millar Bonthrone as a director on 23 September 2023 (2 pages)
22 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
21 September 2023Appointment of Core Fire Protection Ltd as a director on 1 July 2023 (2 pages)
21 September 2023Termination of appointment of Ryan Millar Bonthrone as a director on 1 July 2023 (1 page)
21 September 2023Termination of appointment of Ryan Millar Bonthrone as a secretary on 1 July 2023 (1 page)
20 July 2023Cessation of Ryan Millar Bonthrone as a person with significant control on 20 July 2023 (1 page)
27 June 2023Current accounting period extended from 31 January 2024 to 30 June 2024 (1 page)
27 June 2023Registered office address changed from C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Unit 4 Woodville Park Industrial Estate Woodville Street Glasgow Lanarkshire G51 2RL on 27 June 2023 (1 page)
27 June 2023Notification of Core Fire Protection Ltd as a person with significant control on 27 June 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
1 February 2023Registered office address changed from Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL to C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 1 February 2023 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
15 November 2022Director's details changed for Mr Ryan Millar Bonthrone on 15 November 2022 (2 pages)
15 November 2022Change of details for Mr Ryan Millar Bonthrone as a person with significant control on 30 April 2021 (2 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 May 2018Secretary's details changed for Ryan Millar Bonthrone on 7 May 2018 (1 page)
7 May 2018Director's details changed for Mr Ryan Millar Bonthrone on 7 May 2018 (2 pages)
18 April 2018Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 18 April 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
23 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
6 December 2013Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland on 6 December 2013 (2 pages)
15 February 2013Incorporation (21 pages)
15 February 2013Incorporation (21 pages)